Search icon

BARBEND INC.

Company Details

Name: BARBEND INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5505484
ZIP code: 95833
County: Kings
Place of Formation: Delaware
Address: 2804 GATEWAY OAKS DR. #100, SACRAMENTO, SC, United States, 95833
Principal Address: 2101 Thrift road, Charlotte, NC, United States, 28208

Chief Executive Officer

Name Role Address
TODD ALEXANDER Chief Executive Officer 2101 THRIFT ROAD, CHARLOTTE, NC, United States, 28208

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DR. #100, SACRAMENTO, SC, United States, 95833

History

Start date End date Type Value
2023-05-27 2023-05-27 Address 6354 OLD HICKORY BLVD., WHITES CREEK, TN, 37189, USA (Type of address: Chief Executive Officer)
2023-05-27 2023-05-27 Address 190 CHRISTOPHER COLUMBUS DRIVE, #5C, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-05-27 Address 190 CHRISTOPHER COLUMBUS DRIVE, #5C, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-03-27 Address 190 CHRISTOPHER COLUMBUS DRIVE, #5C, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-05-27 Address 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-03-27 2023-03-27 Address 6354 OLD HICKORY BLVD., WHITES CREEK, TN, 37189, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-05-27 Address 6354 OLD HICKORY BLVD., WHITES CREEK, TN, 37189, USA (Type of address: Chief Executive Officer)
2021-03-29 2023-03-27 Address 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-03-29 2023-03-27 Address 190 CHRISTOPHER COLUMBUS DRIVE, #5C, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2019-03-04 2021-03-29 Address 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230527000136 2023-05-26 CERTIFICATE OF CHANGE BY ENTITY 2023-05-26
230327001022 2023-03-27 BIENNIAL STATEMENT 2023-03-01
210329060155 2021-03-29 BIENNIAL STATEMENT 2021-03-01
190304000290 2019-03-04 APPLICATION OF AUTHORITY 2019-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6250767206 2020-04-27 0202 PPP 55 WASHINGTON ST #322, BROOKLYN, NY, 11201
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89224
Loan Approval Amount (current) 89224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 388149
Servicing Lender Name Truxton Trust Company
Servicing Lender Address 20 Burton Hills Blvd, Ste 200, Nashville, TN, 37215
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 388149
Originating Lender Name Truxton Trust Company
Originating Lender Address Nashville, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89632.94
Forgiveness Paid Date 2020-10-14

Date of last update: 06 Mar 2025

Sources: New York Secretary of State